Name: | SUPERLATIVE SMILES DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2009 (16 years ago) |
Entity Number: | 3840142 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 857 60TH STREET, 1A, BROOKLYN, NY, United States, 11220 |
Principal Address: | 857 60TH STREET / 1ST FL, BROOKLYN, NY, United States, 11220 |
Contact Details
Phone +1 718-853-0253
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUPERLATIVE SMILES DENTAL P.C. CASH BALANCE PLAN | 2023 | 300575077 | 2024-10-14 | SUPERLATIVE SMILES DENTAL P.C. | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | DAVID LUK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2022-01-01 |
Business code | 621210 |
Sponsor’s telephone number | 7188530253 |
Plan sponsor’s address | 857 60TH STREET, BROOKLYN, NY, 11220 |
Name | Role | Address |
---|---|---|
DAVID LUK | Chief Executive Officer | 857 60TH STREET, 1A, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 857 60TH STREET, 1A, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 839 57TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2025-02-20 | 2025-02-20 | Address | 857 60TH STREET, 1A, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2011-07-26 | 2025-02-20 | Address | 839 57TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2011-07-26 | 2025-02-20 | Address | 839 57TH STREET / 1ST FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2009-07-31 | 2011-07-26 | Address | 839 57TH STREET 1ST FL., BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2009-07-31 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220004110 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
220908001411 | 2022-09-08 | BIENNIAL STATEMENT | 2021-07-01 |
110726002856 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090731000498 | 2009-07-31 | CERTIFICATE OF INCORPORATION | 2009-07-31 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3765095002 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
||||||||||||||||||||||||
3763475005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State